Search icon

ADROC PRODUCTIONS SOUTH, INC.

Headquarter

Company Details

Entity Name: ADROC PRODUCTIONS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (16 years ago)
Document Number: P04000023003
FEI/EIN Number 341981271
Address: 860 nw 31st ave, MIAMI, FL, 33125, US
Mail Address: 860 nw 31st ave, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADROC PRODUCTIONS SOUTH, INC., ILLINOIS CORP_73058295 ILLINOIS

Agent

Name Role Address
KORSIA MICHELE Agent 860 nw 31st ave, MIAMI, FL, 33125

Chief Executive Officer

Name Role Address
KORSIA MICHELE Chief Executive Officer 860 nw 31st ave, MIAMI, IL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900129 FACTORY DIRECT PROMOS EXPIRED 2008-07-22 2013-12-31 No data 4824 NW 116TH TERRACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 860 nw 31st ave, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2024-04-15 860 nw 31st ave, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 KORSIA, MICHELE No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 860 nw 31st ave, MIAMI, FL 33125 No data
CANCEL ADM DISS/REV 2008-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2482167204 2020-04-16 0455 PPP 133 N Pompano Beach Blvd, POMPANO BEACH, FL, 33062-5720
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102340
Loan Approval Amount (current) 102340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33062-5720
Project Congressional District FL-23
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103357.79
Forgiveness Paid Date 2021-04-15
5990188402 2021-02-09 0455 PPS 133 N Pompano Beach Blvd, Pompano Beach, FL, 33062-5720
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102340
Loan Approval Amount (current) 102340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-5720
Project Congressional District FL-23
Number of Employees 6
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102886.75
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4224643 Intrastate Non-Hazmat 2024-04-12 - - 12 24 Private(Property)
Legal Name ADROC PRODUCTIONS SOUTH INC
DBA Name -
Physical Address 861 NW 32ND AVE , MIAMI, FL, 33125, US
Mailing Address 861 NW 32ND AVE , MIAMI, FL, 33125, US
Phone (561) 325-2199
Fax -
E-mail KORSIAMICHELE11@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State